This company is commonly known as H.j. Mulliner & Co. Limited. The company was founded 59 years ago and was given the registration number 00829218. The firm's registered office is in CHESHIRE. You can find them at Pym's Lane, Crewe, Cheshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | H.J. MULLINER & CO. LIMITED |
---|---|---|
Company Number | : | 00829218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pym's Lane, Crewe, Cheshire, CW1 3PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pym's Lane, Crewe, Cheshire, CW1 3PL | Secretary | 01 June 2019 | Active |
Pym's Lane, Crewe, Cheshire, CW1 3PL | Director | 01 February 2018 | Active |
Pym's Lane, Crewe, Cheshire, CW1 3PL | Director | 01 October 2019 | Active |
Pym's Lane, Crewe, Cheshire, CW1 3PL | Secretary | 05 September 2005 | Active |
5 St James Avenue, Gawsworth, Macclesfield, SK11 9RY | Secretary | 01 June 1995 | Active |
11 Samlesbury Close, Manchester, M20 2FJ | Secretary | 02 April 1996 | Active |
28, Ingersley Vale, Bollington, Macclesfield, SK10 5BP | Secretary | 29 September 2003 | Active |
Sandleford Tattenhall Road, Tattenhall, Chester, CH3 9QQ | Secretary | 30 June 1992 | Active |
C/O Rolls-Royce Motor Cars Ltd, Pyms Lane, Crewe, CW1 3PL | Secretary | - | Active |
84 Sandicroft Close, Birchwood, Warrington, WA3 7LA | Secretary | - | Active |
5 St James Avenue, Gawsworth, Macclesfield, SK11 9RY | Director | 02 April 1996 | Active |
20 Park Avenue, Dronfield, S18 6LQ | Director | 04 August 1997 | Active |
Pym's Lane, Crewe, Cheshire, CW1 3PL | Director | 01 June 2014 | Active |
Pym's Lane, Crewe, Cheshire, CW1 3PL | Director | 01 February 2011 | Active |
Inglewood 23 Park Road, Nantwich, CW5 7AQ | Director | 01 January 1999 | Active |
Pym's Lane, Crewe, Cheshire, CW1 3PL | Director | 06 July 2004 | Active |
Pym's Lane, Crewe, Cheshire, CW1 3PL | Director | 19 April 2010 | Active |
Sandleford Tattenhall Road, Tattenhall, Chester, CH3 9QQ | Director | 30 June 1992 | Active |
Am Meelfeld 10, Calberlah 38547, Germany, FOREIGN | Director | 15 July 1998 | Active |
North Paddock 55 Chester Road, Holmes Chapel, Crewe, CW4 7DR | Director | 10 March 1997 | Active |
Pym's Lane, Crewe, Cheshire, CW1 3PL | Director | 01 September 2014 | Active |
Pym's Lane, Crewe, Cheshire, CW1 3PL | Director | 01 March 2002 | Active |
Pym's Lane, Crewe, Cheshire, CW1 3PL | Director | 01 September 2012 | Active |
1 Torr Rise, Cobblers Cross, Tarporley, CW6 0UD | Director | - | Active |
21 Alexander Square, London, SW3 2AU | Director | - | Active |
Holm Beech, Wood End Close One Pin Lane, Farnham Common, SL2 3RF | Director | 01 January 1995 | Active |
Bentley Motors Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bentley Motors Limited, Pyms Lane, Crewe, England, CW1 3PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-14 | Officers | Termination secretary company with name termination date. | Download |
2019-06-14 | Officers | Appoint person secretary company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.